DEVON & CORNWALL AUTISTIC COMMUNITY TRUST
Company number 01662611
- Company Overview for DEVON & CORNWALL AUTISTIC COMMUNITY TRUST (01662611)
- Filing history for DEVON & CORNWALL AUTISTIC COMMUNITY TRUST (01662611)
- People for DEVON & CORNWALL AUTISTIC COMMUNITY TRUST (01662611)
- Charges for DEVON & CORNWALL AUTISTIC COMMUNITY TRUST (01662611)
- Insolvency for DEVON & CORNWALL AUTISTIC COMMUNITY TRUST (01662611)
- More for DEVON & CORNWALL AUTISTIC COMMUNITY TRUST (01662611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Jun 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
22 Jun 2016 | CH01 | Director's details changed for Mr Julian Pykett on 24 November 2015 | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | AP03 | Appointment of Mr Donald Harvey as a secretary on 25 November 2014 | |
16 Dec 2015 | TM02 | Termination of appointment of Nicholas Simon Tostdevine as a secretary on 25 November 2014 | |
14 Dec 2015 | AP01 | Appointment of Mr Julian Pykett as a director on 24 November 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Roger Gazzard as a director on 1 July 2015 | |
27 May 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
27 Jun 2014 | AR01 | Annual return made up to 14 May 2014 no member list | |
03 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 14 May 2013 no member list | |
04 Feb 2013 | AA | Accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 14 May 2012 no member list | |
05 Apr 2012 | AD01 | Registered office address changed from , 1 Water Ma Trout, Helston, Cornwall, TR13 0LW on 5 April 2012 | |
29 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 14 May 2011 no member list | |
25 Mar 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jun 2010 | AR01 | Annual return made up to 14 May 2010 no member list | |
22 Jun 2010 | CH01 | Director's details changed for Nicholas Simon Tostdevine on 31 March 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Donald Harvey on 31 March 2010 |